BLISWORTH PROFITABLE LTD

Register to unlock more data on OkredoRegister

BLISWORTH PROFITABLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09203803

Incorporation date

04/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2014)
dot icon01/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon09/07/2024
Application to strike the company off the register
dot icon16/04/2024
Micro company accounts made up to 2023-09-30
dot icon22/03/2024
Registered office address changed from 12 Cypress Gardens Gloucester GL2 0XR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-22
dot icon21/03/2024
Termination of appointment of Mike White as a director on 2024-03-14
dot icon21/03/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon21/03/2024
Cessation of Mike White as a person with significant control on 2024-03-14
dot icon21/03/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon15/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon28/04/2023
Micro company accounts made up to 2022-09-30
dot icon16/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon26/04/2021
Registered office address changed from 40 Alder Road Poole BH12 2AE United Kingdom to 12 Cypress Gardens Gloucester GL2 0XR on 2021-04-26
dot icon20/11/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 40 Alder Road Poole BH12 2AE on 2020-11-20
dot icon20/11/2020
Notification of Mike White as a person with significant control on 2020-10-29
dot icon20/11/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-10-29
dot icon20/11/2020
Appointment of Mr Mike White as a director on 2020-10-29
dot icon20/11/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-10-29
dot icon21/10/2020
Registered office address changed from 87 Kingscliff Road Birmingham Birmingham B10 9LA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-10-21
dot icon21/10/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-10-21
dot icon21/10/2020
Cessation of Musa Kellah as a person with significant control on 2020-10-21
dot icon21/10/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-10-21
dot icon21/10/2020
Termination of appointment of Musa Kellah as a director on 2020-10-21
dot icon10/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon30/06/2020
Registered office address changed from 10 Saxony Parade Hayes UB3 2TQ United Kingdom to 87 Kingscliff Road Birmingham Birmingham B10 9LA on 2020-06-30
dot icon30/06/2020
Notification of Musa Kellah as a person with significant control on 2020-06-08
dot icon30/06/2020
Appointment of Mr Musa Kellah as a director on 2020-06-08
dot icon30/06/2020
Cessation of Charles Mushaishi as a person with significant control on 2020-06-08
dot icon30/06/2020
Termination of appointment of Charles Mushaishi as a director on 2020-06-08
dot icon28/04/2020
Micro company accounts made up to 2019-09-30
dot icon20/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/04/2019
Termination of appointment of Simmone Watson as a director on 2019-04-12
dot icon30/04/2019
Cessation of Simmone Watson as a person with significant control on 2019-04-12
dot icon30/04/2019
Registered office address changed from 112 Haighmoor Way Swallownest Sheffield S26 4SG England to 10 Saxony Parade Hayes UB3 2TQ on 2019-04-30
dot icon30/04/2019
Appointment of Mr Charles Mushaishi as a director on 2019-04-12
dot icon30/04/2019
Notification of Charles Mushaishi as a person with significant control on 2019-04-12
dot icon04/01/2019
Notification of Simmone Watson as a person with significant control on 2018-12-27
dot icon04/01/2019
Registered office address changed from Plum Tree Cottage Loddon Road Mundham Norwhich NR14 6EJ United Kingdom to 112 Haighmoor Way Swallownest Sheffield S26 4SG on 2019-01-04
dot icon04/01/2019
Appointment of Miss Simmone Watson as a director on 2018-12-27
dot icon04/01/2019
Cessation of Daniel Hallett as a person with significant control on 2018-12-27
dot icon04/01/2019
Termination of appointment of Daniel Hallett as a director on 2018-12-27
dot icon28/08/2018
Registered office address changed from 23 Sir Alexander Road London W3 7JG England to Plum Tree Cottage Loddon Road Mundham Norwhich NR14 6EJ on 2018-08-28
dot icon28/08/2018
Termination of appointment of Tomas Meksraitis as a director on 2018-08-14
dot icon28/08/2018
Notification of Daniel Hallett as a person with significant control on 2018-08-14
dot icon28/08/2018
Cessation of Tomas Meksraitis as a person with significant control on 2018-08-14
dot icon28/08/2018
Appointment of Mr Daniel Hallett as a director on 2018-08-14
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon24/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-03
dot icon24/05/2018
Termination of appointment of Terry Dunne as a director on 2018-05-03
dot icon24/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon24/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon24/05/2018
Cessation of Craig Aitken as a person with significant control on 2018-04-05
dot icon24/05/2018
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 23 Sir Alexander Road London W3 7JG on 2018-05-24
dot icon24/05/2018
Termination of appointment of Craig Aitken as a director on 2018-04-05
dot icon24/05/2018
Notification of Tomas Meksraitis as a person with significant control on 2018-05-03
dot icon24/05/2018
Appointment of Mr Tomas Meksraitis as a director on 2018-05-03
dot icon10/10/2017
Confirmation statement made on 2017-09-04 with updates
dot icon10/10/2017
Cessation of Peter Panczel as a person with significant control on 2016-11-25
dot icon14/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-07
dot icon14/07/2017
Notification of Craig Aitken as a person with significant control on 2017-07-07
dot icon14/07/2017
Appointment of Mr Craig Aitken as a director on 2017-07-07
dot icon14/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 2017-07-14
dot icon09/06/2017
Micro company accounts made up to 2016-09-30
dot icon29/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon29/03/2017
Termination of appointment of Janis Rudzitis as a director on 2017-03-15
dot icon29/03/2017
Registered office address changed from 237B Gladstone Street Peterborough PE1 2BP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-29
dot icon02/12/2016
Appointment of Janis Rudzitis as a director on 2016-11-25
dot icon02/12/2016
Registered office address changed from 52a Jordan Road Perivale Greenford UB6 7BX United Kingdom to 237B Gladstone Street Peterborough PE1 2BP on 2016-12-02
dot icon02/12/2016
Termination of appointment of Peter Panczel as a director on 2016-11-25
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon01/04/2016
Micro company accounts made up to 2015-09-30
dot icon06/10/2015
Appointment of Peter Panczel as a director on 2015-09-29
dot icon06/10/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 52a Jordan Road Perivale Greenford UB6 7BX on 2015-10-06
dot icon06/10/2015
Termination of appointment of Steven Elliott as a director on 2015-09-29
dot icon10/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon13/08/2015
Registered office address changed from 58 Oldway Road Paignton TQ3 2TB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-08-13
dot icon13/08/2015
Appointment of Steven Elliott as a director on 2015-08-04
dot icon13/08/2015
Termination of appointment of Thomas Mackmurdo as a director on 2015-08-04
dot icon23/12/2014
Appointment of Thomas Mackmurdo as a director on 2014-12-15
dot icon23/12/2014
Termination of appointment of Jay Bernard as a director on 2014-12-15
dot icon23/12/2014
Registered office address changed from 402 North Row Milton Keynes MK9 2NL United Kingdom to 58 Oldway Road Paignton TQ3 2TB on 2014-12-23
dot icon17/10/2014
Registered office address changed from 114 Farthing Grove Netherfield Milton Keynes MK6 4HW United Kingdom to 402 North Row Milton Keynes MK9 2NL on 2014-10-17
dot icon17/10/2014
Director's details changed for Jay Bernard on 2014-10-16
dot icon25/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 114 Farthing Grove Netherfield Milton Keynes MK6 4HW on 2014-09-25
dot icon25/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-16
dot icon25/09/2014
Appointment of Jay Bernard as a director on 2014-09-16
dot icon04/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
09/08/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 03/05/2018
3645
Mr Charles Mushaishi
Director
12/04/2019 - 08/06/2020
-
Mr Mike White
Director
29/10/2020 - 14/03/2024
-
Mr Daniel Hallett
Director
14/08/2018 - 27/12/2018
-
Kellah, Musa
Director
08/06/2020 - 21/10/2020
2

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLISWORTH PROFITABLE LTD

BLISWORTH PROFITABLE LTD is an(a) Dissolved company incorporated on 04/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLISWORTH PROFITABLE LTD?

toggle

BLISWORTH PROFITABLE LTD is currently Dissolved. It was registered on 04/09/2014 and dissolved on 01/10/2024.

Where is BLISWORTH PROFITABLE LTD located?

toggle

BLISWORTH PROFITABLE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BLISWORTH PROFITABLE LTD do?

toggle

BLISWORTH PROFITABLE LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BLISWORTH PROFITABLE LTD have?

toggle

BLISWORTH PROFITABLE LTD had 1 employees in 2023.

What is the latest filing for BLISWORTH PROFITABLE LTD?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via voluntary strike-off.